Administrative Receiver
Company Information for GRILLSTOCK LIMITED
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN,
|
Company Registration Number
08113359
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
GRILLSTOCK LIMITED | |
Legal Registered Office | |
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING RG1 1SN Other companies in GL2 | |
Company Number | 08113359 | |
---|---|---|
Company ID Number | 08113359 | |
Date formed | 2012-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 29/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 20:01:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRILLSTOCK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUZETTE BIANCA LIM |
||
BARRY PETER MCMURDOCK |
||
ANDRE EDWARD PLISNIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RICHARD FINCH |
Director | ||
JULIAN ANTHONY HUNT |
Director | ||
AJITH JAYAPRAKASH JAYAWICKREMA |
Director | ||
BEN KEITH MERRINGTON |
Director | ||
GONZALO ALONSO TRUJILLO |
Director | ||
ANDREW JAMES VENNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GS FESTIVALS LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active - Proposal to Strike off | |
GS RESOLUTION LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
BEENO LIMITED | Director | 2018-05-31 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
HEALTH MONITORING SERVICES LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active - Proposal to Strike off | |
GS RESOLUTION LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
13 CASTLE STREET LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
HEDRICK LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN MERRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AJITH JAYAWICKREMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FINCH | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1378.26 | |
SH01 | 15/03/17 STATEMENT OF CAPITAL GBP 1378.26 | |
AP01 | DIRECTOR APPOINTED SUZETTE BIANCA LIM | |
AP01 | DIRECTOR APPOINTED JULIAN ANTHONY HUNT | |
AP01 | DIRECTOR APPOINTED BARRY PETER MCMURDOCK | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/11/15 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 516.58158 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN KEITH MERRINGTON / 10/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJITH JAYAPRAKASH JAYAWICKREMA / 10/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE EDWARD PLISNIER / 10/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD FINCH / 10/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O OASYS LTD AMPNEY HOUSE, FALCON CLOSE QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4LS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081133590004 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 516.58158 | |
AR01 | 20/06/15 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081133590003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081133590002 | |
SH01 | 23/05/14 STATEMENT OF CAPITAL GBP 516.84 | |
AP01 | DIRECTOR APPOINTED ANDRE EDWARD PLISNIER | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 516.58158 | |
AR01 | 20/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GONZALO TRUJILLO | |
AA01 | CURREXT FROM 30/06/2014 TO 30/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 77-79 STOKES CROFT BRISTOL BS1 3RD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VENNER | |
SH01 | 15/02/13 STATEMENT OF CAPITAL GBP 472.24 | |
AR01 | 20/06/13 FULL LIST | |
RES01 | ADOPT ARTICLES 13/02/2013 | |
AP01 | DIRECTOR APPOINTED MR AJITH JAYAPRAKASH JAYAWICKREMA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD FINCH | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN KEITH MERRINGTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2018-07-06 |
Moratoria, | 2017-12-20 |
Appointmen | 2017-11-28 |
Petitions to Wind Up (Companies) | 2017-10-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRILLSTOCK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Contributions to Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73211110 | Appliances for baking, frying, grilling and cooking with oven, incl. separate ovens, for domestic use, of iron or steel, for gas fuel or for both gas and other fuels (excl. large cooking appliances) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GRILLSTOCK LIMITED | Event Date | 2018-07-06 |
Initiating party | Event Type | Moratoria, | |
Defending party | GRILLSTOCK LIMITED | Event Date | 2017-12-20 |
NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME GRILLSTOCK LIMITED 08113359 (IN ADMINISTRATION) This notice is made in accordance with the requirements of rule 22.4 of t… | |||
Initiating party | Event Type | Appointmen | |
Defending party | GRILLSTOCK LIMITED | Event Date | 2017-11-28 |
In the High Court of Justice Court Number: CR-2017-8697 GRILLSTOCK LIMITED (Company Number 08113359 ) Nature of Business: Restaurants Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedr… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GRILLSTOCK LIMITED | Event Date | 2017-09-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 7169 A Petition to wind up the above-named Company, Registration Number 08113359, of ,Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton Somerset, United Kingdom, TA1 2PX, presented on 28 September 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 November 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 17 November 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |